Cranbrook
Kent
TN17 2PN
Director Name | Philip Bullivant |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(5 years after company formation) |
Appointment Duration | 7 years (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 11 Rivermead St Marys Island Chatham Kent ME4 3JR |
Secretary Name | David Thomas Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 59 Lancaster Drive East Grinstead West Sussex RH19 3XJ |
Director Name | Mr Roy Joseph Cook |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | The Cottage The Street, Hartlip Sittingbourne Kent ME9 7TL |
Director Name | Mr Edward Michael Kenny |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Secretary Name | Mr Edward Michael Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boo House West Heath Limpsfield Common Oxted Surrey RH8 0QS |
Director Name | Christopher Erskine Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 2002) |
Role | Finance Director |
Correspondence Address | 22 Church Fields West Malling Kent ME19 6RJ |
Secretary Name | Christopher Erskine Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2002) |
Role | Finance Director |
Correspondence Address | 22 Church Fields West Malling Kent ME19 6RJ |
Secretary Name | Rodney Anson John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(5 years after company formation) |
Appointment Duration | 7 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Angley House Angley Park Cranbrook Kent TN17 2PN |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,447,000 |
Net Worth | £64,000 |
Cash | £1,323,000 |
Current Liabilities | £2,666,000 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Receiver ceasing to act (1 page) |
11 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
7 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 December 2005 | Receiver ceasing to act (1 page) |
1 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2003 | Stat of affairs with f 3.10 (9 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: courteney road gillingham kent ME8 0RX (1 page) |
24 February 2003 | Appointment of receiver/manager (2 pages) |
24 February 2003 | Appointment of receiver/manager (2 pages) |
17 February 2003 | Auditor's resignation (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
12 June 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
26 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (1 page) |
28 February 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
22 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Resolutions
|
27 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 20 black friars lane london EC4V 6HD (1 page) |
17 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Company name changed crest chapmans LIMITED\certificate issued on 29/04/97 (2 pages) |
24 April 1997 | Company name changed mawlaw 338 LIMITED\certificate issued on 24/04/97 (2 pages) |
7 March 1997 | Incorporation (19 pages) |